Company NameWebsposure Ltd
Company StatusActive
Company Number05086482
CategoryPrivate Limited Company
Incorporation Date29 March 2004(20 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Tejas Mistry
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2004(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address6 Granchester Close
Harrow
Middlesex
HA1 3SW
Secretary NameMr Tejas Mistry
NationalityBritish
StatusCurrent
Appointed29 March 2004(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address6 Granchester Close
Harrow
Middlesex
HA1 3SW
Director NameDeviyani Mistry
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2006(1 year, 11 months after company formation)
Appointment Duration18 years, 2 months
RoleHouse Wife
Country of ResidenceUnited Kingdom
Correspondence Address6 Grantchester Close
Harrow
Middlesex
HA1 3SW
Director NameDhansukh Mistry
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(4 years after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Grantchester Close
Harrow
Middlesex
HA1 3SW
Director NameRaja Shah
Date of BirthJune 1971 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed29 March 2004(same day as company formation)
RoleBusiness
Correspondence AddressRamjharukha
Basement-2, Tower-3, S.V.Rd.
Andheri (West)
Mumbai 400058
India
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewebsposure.co.uk

Location

Registered Address404a Kenton Lane
Harrow
HA3 8RQ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardBelmont
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Tejas Mistry
100.00%
Ordinary

Financials

Year2014
Net Worth£59,584
Cash£64,790
Current Liabilities£27,101

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return27 May 2023 (11 months, 2 weeks ago)
Next Return Due10 June 2024 (1 month from now)

Filing History

27 August 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
23 May 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
30 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
30 April 2018Notification of Tejas Mistry as a person with significant control on 6 April 2016 (2 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
19 August 2017Compulsory strike-off action has been discontinued (1 page)
19 August 2017Compulsory strike-off action has been discontinued (1 page)
16 August 2017Confirmation statement made on 29 March 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 29 March 2017 with updates (4 pages)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
2 June 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(6 pages)
2 June 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 June 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(6 pages)
22 June 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
20 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(6 pages)
20 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
15 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
10 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 June 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 June 2010Director's details changed for Dhansukh Mistry on 1 October 2009 (2 pages)
29 June 2010Register inspection address has been changed (1 page)
29 June 2010Director's details changed for Dhansukh Mistry on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Tejas Mistry on 1 October 2009 (2 pages)
29 June 2010Register inspection address has been changed (1 page)
29 June 2010Director's details changed for Tejas Mistry on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Deviyani Mistry on 1 October 2009 (2 pages)
29 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (6 pages)
29 June 2010Director's details changed for Tejas Mistry on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Deviyani Mistry on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Deviyani Mistry on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Dhansukh Mistry on 1 October 2009 (2 pages)
29 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
13 June 2009Return made up to 29/03/09; full list of members (4 pages)
13 June 2009Return made up to 29/03/09; full list of members (4 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 April 2009Registered office changed on 21/04/2009 from 23 harcourt street london W1H 4HJ (1 page)
21 April 2009Registered office changed on 21/04/2009 from 23 harcourt street london W1H 4HJ (1 page)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
24 April 2008Return made up to 29/03/08; full list of members (4 pages)
24 April 2008Director appointed dhansuklal mistry (2 pages)
24 April 2008Director appointed dhansuklal mistry (2 pages)
24 April 2008Return made up to 29/03/08; full list of members (4 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
23 April 2007Return made up to 29/03/07; full list of members (7 pages)
23 April 2007Return made up to 29/03/07; full list of members (7 pages)
8 November 2006Return made up to 29/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 November 2006Return made up to 29/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
27 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
27 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
13 June 2005Return made up to 29/03/05; full list of members (7 pages)
13 June 2005Return made up to 29/03/05; full list of members (7 pages)
8 March 2005Ad 02/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 March 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
8 March 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
8 March 2005Ad 02/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 April 2004Secretary resigned (1 page)
14 April 2004Director resigned (1 page)
14 April 2004Secretary resigned (1 page)
14 April 2004New director appointed (2 pages)
14 April 2004Director resigned (1 page)
14 April 2004New secretary appointed;new director appointed (2 pages)
14 April 2004New secretary appointed;new director appointed (2 pages)
14 April 2004New director appointed (2 pages)
29 March 2004Incorporation (16 pages)
29 March 2004Incorporation (16 pages)